About

Registered Number: 02285156
Date of Incorporation: 08/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 17 Cheap Street, Frome, Somerset, BA11 1BN

 

Based in Somerset, Coiffure Ltd was registered on 08 August 1988, it has a status of "Active". We don't know the number of employees at Coiffure Ltd. The current directors of this company are Brooks, Emma Louise, Abernethy, Frederick William, Abernethy, Isobel Mary, Eames, Carli, Hinett, Ian David, Hinett, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERNETHY, Frederick William N/A 12 December 2011 1
ABERNETHY, Isobel Mary N/A 12 December 2011 1
EAMES, Carli 02 December 2013 05 October 2015 1
HINETT, Ian David 02 December 2013 31 December 2018 1
HINETT, Martin 12 December 2011 23 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Emma Louise N/A 12 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 31 December 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 04 January 2018
SH08 - Notice of name or other designation of class of shares 31 October 2017
AA01 - Change of accounting reference date 31 August 2017
AA - Annual Accounts 10 August 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 21 December 2015
SH08 - Notice of name or other designation of class of shares 16 December 2015
SH01 - Return of Allotment of shares 15 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2015
TM01 - Termination of appointment of director 18 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 14 January 2015
CERTNM - Change of name certificate 02 December 2014
CONNOT - N/A 02 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2014
SH08 - Notice of name or other designation of class of shares 18 November 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 06 February 2012
TM02 - Termination of appointment of secretary 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AA01 - Change of accounting reference date 15 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 03 February 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 25 February 1993
AUD - Auditor's letter of resignation 04 February 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 06 June 1991
AUD - Auditor's letter of resignation 17 May 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 20 February 1990
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 13 December 1988
353 - Register of members 14 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1988
MEM/ARTS - N/A 19 October 1988
288 - N/A 26 September 1988
288 - N/A 26 September 1988
287 - Change in situation or address of Registered Office 26 September 1988
RESOLUTIONS - N/A 20 September 1988
CERTNM - Change of name certificate 20 September 1988
NEWINC - New incorporation documents 08 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.